Name: | KLEWIN CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 2012 (13 years ago) |
Date of dissolution: | 26 Oct 2016 |
Branch of: | KLEWIN CONSTRUCTION, INC., Florida (Company Number P97000073468) |
Entity Number: | 4281008 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 444 BRICKELL AVENUE, SUITE 900, MIAMI, FL, United States, 33131 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TYLER KLEWIN | Chief Executive Officer | 444 BRICKELL AVENUE, SUITE 900, MIAMI, FL, United States, 33131 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-03 | 2014-08-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-08 | 2012-10-03 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2012-08-08 | 2012-10-03 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103527 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103528 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2251114 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
140807006781 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
121003001042 | 2012-10-03 | CERTIFICATE OF CHANGE | 2012-10-03 |
120808000874 | 2012-08-08 | APPLICATION OF AUTHORITY | 2012-08-08 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State